Advanced company searchLink opens in new window

DRAKE TOOLING HOLDINGS LIMITED

Company number 10079966

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 29 December 2022
29 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
05 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with updates
20 Aug 2021 MR04 Satisfaction of charge 100799660001 in full
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2021 CC04 Statement of company's objects
20 May 2021 SH10 Particulars of variation of rights attached to shares
20 May 2021 SH08 Change of share class name or designation
07 May 2021 AA01 Current accounting period extended from 29 June 2021 to 29 December 2021
04 May 2021 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to C/O Troy (Uk) Limited, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 4 May 2021
04 May 2021 PSC02 Notification of United Tooling Solutions Limited as a person with significant control on 23 April 2021
04 May 2021 PSC07 Cessation of James John Hensley-Jones as a person with significant control on 23 April 2021
04 May 2021 AP01 Appointment of Paul Philip Kilbride as a director on 23 April 2021
04 May 2021 PSC07 Cessation of Graham William Hensley-Jones as a person with significant control on 23 April 2021
04 May 2021 AP01 Appointment of Mr Christopher Taylor as a director on 23 April 2021
04 May 2021 TM01 Termination of appointment of James John Hensley-Jones as a director on 23 April 2021
04 May 2021 AP01 Appointment of Mr David Charles Jackson as a director on 23 April 2021
04 May 2021 TM01 Termination of appointment of Graham William Hensley-Jones as a director on 23 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates